Search icon

FLORIDA POOLS OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: FLORIDA POOLS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Nov 1975 (49 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: 491389
FEI/EIN Number 59-1683340
Address: 283 WHITCOMBE CT., LONGWOOD, FL 32779
Mail Address: 283 WHITCOMBE CT., LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BURKE, JAMES MPRESIDE Agent 283 WHITCOMBE CT., LONGWOOD, FL 32779

President

Name Role Address
BURKE, JAMES MPRESIDE President 283 WHITCOMBE COURT, LONGWOOD, FL 32779

Director

Name Role Address
BURKE, JAMES MPRESIDE Director 283 WHITCOMBE COURT, LONGWOOD, FL 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2009-12-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-12-02 283 WHITCOMBE CT., LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2009-12-02 283 WHITCOMBE CT., LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2009-12-02 BURKE, JAMES MPRESIDE No data
CHANGE OF PRINCIPAL ADDRESS 2009-12-02 283 WHITCOMBE CT., LONGWOOD, FL 32779 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 1998-01-28 No data No data

Documents

Name Date
ANNUAL REPORT 2010-01-21
REINSTATEMENT 2009-12-02
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-06
Off/Dir Resignation 2004-03-01
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-05-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State